Search icon

MONEY TRUST INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: MONEY TRUST INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONEY TRUST INVESTMENT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Oct 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: L12000125219
FEI/EIN Number 46-1162177

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12211 SW 132nd Ct, MIAMI, FL, 33186, US
Mail Address: 12211 SW 132nd Ct, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONDONO JUAN C Agent 12211 SW 132nd Ct, MIAMI, FL, 33186
LONDONOS REVOCABLE TRUST Member 12211 SW 132ND CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009817 MONEY TRUST REMODELING ACTIVE 2020-01-21 2025-12-31 - 12211 SW 132ND CT, MIAMI, FL, 33186
G13000059269 TRUST MANAGEMENT MIAMI EXPIRED 2013-06-13 2018-12-31 - 16275 SW 88TH STREET, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-05-02 MONEY TRUST INVESTMENT LLC -
LC AMENDMENT 2020-08-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 12211 SW 132nd Ct, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 12211 SW 132nd Ct, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-04-27 12211 SW 132nd Ct, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
LC Name Change 2022-05-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
LC Amendment 2020-08-24
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State